Name: | SOUTHERN BELLE DAIRY CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Nov 1999 (25 years ago) |
Organization Date: | 23 Nov 1999 (25 years ago) |
Last Annual Report: | 29 Jun 2001 (24 years ago) |
Organization Number: | 0483891 |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 607 EAST BOURNE AVE, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 800000 |
Name | Role |
---|---|
Marshall T Reynolds | Director |
Martin P Shearer | Director |
Kirby Taylor | Director |
Philip Cline | Director |
P Todd Shell | Director |
Name | Role |
---|---|
Gene Kennedy | Vice President |
Name | Role |
---|---|
Chris Altmaier | Treasurer |
Name | Role |
---|---|
Martin P Shearer | President |
Name | Role |
---|---|
Kirby Taylor | Secretary |
Name | Role |
---|---|
THOMAS J. MURRAY | Incorporator |
Name | Role |
---|---|
MARTIN P. SHEARER | Registered Agent |
Name | Action |
---|---|
SB ACQUISITION CORP. | Merger |
SB ACQUISITION, INC. | Old Name |
Name | File Date |
---|---|
Articles of Merger | 2002-02-22 |
Articles of Merger | 2002-02-22 |
Articles of Incorporation | 2002-02-07 |
Statement of Change | 2002-02-06 |
Annual Report | 2001-08-03 |
Annual Report | 2000-08-08 |
Amendment | 1999-12-08 |
Articles of Incorporation | 1999-11-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104311329 | 0452110 | 1989-09-08 | 544 E. MAIN ST., MOREHEAD, KY, 40351 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100303 F |
Issuance Date | 1989-10-04 |
Abatement Due Date | 1989-10-16 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1989-10-04 |
Abatement Due Date | 1989-11-13 |
Nr Instances | 1 |
Nr Exposed | 11 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 F05 II |
Issuance Date | 1989-10-04 |
Abatement Due Date | 1989-11-13 |
Nr Instances | 1 |
Nr Exposed | 11 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1989-10-04 |
Abatement Due Date | 1989-11-13 |
Nr Instances | 1 |
Nr Exposed | 11 |
Sources: Kentucky Secretary of State